AIMS K-12 College Prep Charter District

Minutes

AIMS Board Meeting

Date and Time

Tuesday August 26, 2025 at 6:45 PM

Location

171 12th Street, Oakland, CA 94607

 

 

Members of the public, staff, and faculty may join virtually at:

 

Join Zoom Meeting

https://us02web.zoom.us/j/6614266860?pwd=czIxWTUwZlZ5Zm41QkhsVXFMTDI3dz09
Meeting ID: 661 426 6860
Passcode: Pu2kiv

---

One tap mobile
+12532050468,,6614266860#,,,,*071330# US
+12532158782,,6614266860#,,,,*071330# US (Tacoma)

---

 

Meeting ID: 661 426 6860
Passcode: 071330

Find your local number: https://us02web.zoom.us/u/kb9RJj161W

 

 

 

 

AIMS does not discriminate on the basis of disability in the admission or access to, or treatment or employment in, its programs or activities. Ahsjanae Hutchings has been designated to receive requests for disability-related modifications or accommodations in order to enable individuals with disabilities to participate in open and public meetings at AIMS. Please notify Ahsjanae Hutchings at (510) 504-6898 at least 24 hours in advance of any disability accommodations being needed in order to participate in the meeting.

 

Click To Submit Public Comment

AIMS does not discriminate on the basis of disability in the admission or access to, or treatment or employment in, its programs or activities. Ahsjanae Hutchings has been designated to receive requests for disability-related modifications or accommodations in order to enable individuals with disabilities to participate in open and public meetings at AIMS. Please notify Ahsjanae Hutchings at (510) 504-6898 at least 24 hours in advance of any disability accommodations being needed in order to participate in the meeting. 

Directors Present

J. Colly, J. Hinton, K. Kean, M. Sweet, S. Leung

Directors Absent

C. Edington

Guests Present

A. Hutchings, M. Menendez

I. Opening Items

A.

Call the Meeting to Order

J. Colly called a meeting of the board of directors of AIMS K-12 College Prep Charter District to order on Tuesday Aug 26, 2025 at 6:54 PM.

B.

Record Attendance and Guests

C.

Adoption of Agenda

K. Kean made a motion to Adopt the agenda with amendments: Move Item 5b to Item 3A for a vote, as it was brought to the board's attention after the agenda was posted and requires urgent approval from our authorizer. Additionally, shift Items AA and BB from the consent calendar to action items.
J. Colly seconded the motion.
The board VOTED to approve the motion.

D.

Public Comment on Agenda Items

E.

Public Comment on Non-Agenda Items

II. Approve Board Meeting Minutes

A.

AIMS Board Meeting: Minute Approvals 6/24/2025

J. Colly made a motion to approve the minutes from AIMS Board Meeting on 06-24-25.
K. Kean seconded the motion.
The board VOTED to approve the motion.

B.

AIMS Board Meeting Minutes: 7/10/25

J. Colly made a motion to approve the minutes from AIMS Board Meeting on 07-10-25.
K. Kean seconded the motion.
The board VOTED to approve the motion.

C.

7/23/25

J. Colly made a motion to approve the minutes from AIMS Special Board Meeting on 07-23-25.
K. Kean seconded the motion.
The board VOTED to approve the motion.

III. Information (Non-Action) Items

A.

President's Report

No reports

B.

Board Report

Kimi Kean extends heartfelt acknowledgments to the entire AIMS team for their remarkable hard work and dedication throughout this transitional period. She outlined four key priorities for the board in the upcoming year: conducting self-assessments, establishing clear goals, evaluating the executive director, and initiating the search for a permanent executive director.

C.

Executive Director Memo

Interim Executive Director Marco Menendez delivered a detailed report on the school's progress in meeting compliance requirements as stipulated in the Memorandum of Understanding (MOU) with the County Office of Education. He praised co-executive directors Jimmy Brown and Julia Lee for their exceptional contributions in ensuring adherence to compliance standards and maintaining operational efficiency. 

 

A new tracking system was introduced to oversee deliverables and deadlines, with all July requirements successfully fulfilled and most August targets on track for completion. Furthermore, Marco highlighted the creation of the strategic AIMS Way Plan, which is designed to align with the MOU, Local Control Accountability Plan (LCAP), and the school's internal objectives. The plan emphasizes rebuilding trust, restoring relationships, and fostering collaboration to achieve collective efficacy within the school community.

 

Marco also underscored the importance of implementing robust safety standards and behavioral expectations for students while commending staff for their teamwork in cultivating a positive school culture. The report prompted discussions between Marco and The Board regarding the necessity of a structured reporting system to track the 37 metrics outlined in the MOU. To address this, a data dashboard is currently under development to monitor progress across various goal areas. Concerns were raised about lower-than-expected enrollment numbers across all schools, particularly at the middle school level, though high school enrollment figures are projected to improve. 

 

Additionally, The Board addressed challenges noted in Marco's report, including delays in onboarding new staff and reliance on substitute teachers. They stressed the need to prioritize placing credentialed educators in classrooms to ensure the delivery of high-quality instruction.

 

Director Megan Sweet requested an Enrollment update for September to be included in the next report for September's board meeting.

IV. Consent Calendar

A.

Website Rebuild

J. Colly made a motion to Approve the full consent calendar, except for items I and M, which are tabled, and items AA and BB, which are moved to action items instead of remaining on the consent calendar.
J. Hinton seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. Colly
Aye
M. Sweet
Abstain
S. Leung
Aye
C. Edington
Absent
J. Hinton
Aye
K. Kean
Aye

B.

Contracts

C.

AIMS Staff Handbook 2025-2026

D.

Job Descriptions

E.

WestED Contract

F.

Destiny Art Center

G.

Tool Box Project

H.

Removal/Disposal of Surplus/Obsolete/Unusable Property

I.

Board On Track Renewal

K. Kean made a motion to Table the item until the next Board meeting.
J. Colly seconded the motion.
The board VOTED to approve the motion.

J.

CA Dashboard MOU

K.

GO Math

L.

Uniforms

M.

Elevate

K. Kean made a motion to Table the item.
J. Colly seconded the motion.
The board VOTED to approve the motion.

N.

BACSAC

O.

Cengage ELD

P.

NuGerm

Q.

Playground Construction

R.

Rush order Tees

S.

Ascend Rehab Services

T.

Empowered Psychological Services

U.

AB LMFT Supervisor Contract 2025-26

V.

Every Special Child MOU

W.

Seneca Master Contract

X.

ATX Learning

Y.

ELOP Plan and Budget

Z.

AIMS Salary Schedule

AA.

Unaudited Actuals

J. Colly made a motion to Approve.
S. Leung seconded the motion.
The board VOTED to approve the motion.
Roll Call
C. Edington
Absent
J. Colly
Aye
M. Sweet
Aye
S. Leung
Aye
K. Kean
Aye
J. Hinton
Aye

AB.

Budget Revisions

J. Colly made a motion to Approve the item with the following Caveats: 1. Move the Board of Directors budget line item to the appropriate department, specifically the Executive Director's budget. 2. Request the Executive Director to present scenarios reflecting $2 million in budget reductions for this year.
K. Kean seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. Hinton
Abstain
J. Colly
Aye
C. Edington
Absent
S. Leung
Aye
M. Sweet
Abstain
K. Kean
Aye

V. Action Items

A.

Organization Chart Revision Proposals

J. Colly made a motion to Approve.
K. Kean seconded the motion.

Megan Sweet noted that she will approve the item after the required budget cuts are implemented.

The motion did not carry.
Roll Call
C. Edington
Absent
M. Sweet
No
J. Colly
Aye
K. Kean
Aye
J. Hinton
No
S. Leung
No

B.

Board Member Terms Update

K. Kean made a motion to Approve the extension of member terms for the following board members for staggered years to ensure smooth transitions: Jumoke Hinton, Chris Edington, Steven Leung.
The board VOTED to approve the motion.
K. Kean made a motion to Approve the rescindment of Director Megan Sweet's resignation from the board.
J. Colly seconded the motion.
The board VOTED to approve the motion.

C.

CSMC Presentation

Tom Nichols from CSMC presented an overview of their services to AIMS, focusing on offerings available under the current contract. His presentation covered key aspects such as the contract status, student data support, and a proposed bridge contract. Nichols emphasized areas where AIMS could benefit from enhanced services, including regular client partner standing calls and in-person board meeting support. During the discussion, the board highlighted the importance of conducting a more detailed analysis of CSMC's services compared to AIMS' internal capabilities, especially in light of potential budget constraints. It was decided to revisit the topic during the upcoming finance committee meeting to facilitate informed decision-making regarding outsourcing versus in-house service management.

VI. Closing Items

A.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 9:29 PM.

Respectfully Submitted,
J. Colly

B.

NOTICES